14 THE ESPLANADE (MANAGEMENT) LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-31 with updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/07/2128 July 2021 | Appointment of Mrs Katherine Helen Harrison as a secretary on 2021-05-31 |
28/07/2128 July 2021 | Termination of appointment of Nova Jannine Turley as a secretary on 2021-05-31 |
25/06/2125 June 2021 | Micro company accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-05-31 |
23/06/2123 June 2021 | Termination of appointment of Julian Hellings as a director on 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/07/1820 July 2018 | NOTIFICATION OF PSC STATEMENT ON 20/07/2018 |
12/07/1812 July 2018 | CESSATION OF RICHARD FRANKS AS A PSC |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM APPLE FARM MEARE ROAD GLASTONBURY SOMERSET BA6 9LA |
04/07/184 July 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD FRANKS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/09/174 September 2017 | SECRETARY APPOINTED MRS SONIA HELLINGS |
04/09/174 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA HELLINGS / 24/08/2017 |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANKS |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR JULIAN HELLINGS |
14/06/1614 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHITE |
23/02/1523 February 2015 | DIRECTOR APPOINTED MISS NOVA JANNINE TURLEY |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
20/02/1420 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
13/08/1313 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLETT |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM FRANCIS MILLETT / 27/05/2010 |
16/09/1016 September 2010 | DIRECTOR APPOINTED MR DAVID VICTOR HOWELL |
16/09/1016 September 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BERNARD WHITE / 27/05/2010 |
16/09/1016 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON EUELY |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 29 SHEARN LANE BURNHAM ON SEA TA18 1DR |
30/06/0930 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANKS / 23/09/2008 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | DIRECTOR RESIGNED |
17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
08/07/058 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company